Pano Deftera
Nicosia
2460
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Director Name | Ms Aphrodite Kasibina Mwanje |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£625 |
Cash | £100 |
Current Liabilities | £725 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
12 July 2012 | Registered office address changed from 4th Floor Lawford House Albert Place London N3 1RL United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Myria Michail as a director on 1 November 2011 (2 pages) |
12 July 2012 | Registered office address changed from 4th Floor Lawford House Albert Place London N3 1RL United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 July 2012 | Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 July 2012 | Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page) |
12 July 2012 | Termination of appointment of Corporate Directors Limited as a director on 1 November 2011 (1 page) |
12 July 2012 | Appointment of Myria Michail as a director on 1 November 2011 (2 pages) |
12 July 2012 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 12 July 2012 (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 July 2012 | Appointment of Myria Michail as a director on 1 November 2011 (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|